Company Name20 Royal Crescent (Management) Limited
Company StatusDissolved
Company Number03920562
CategoryPrivate Limited Company
Incorporation Date7 February 2000(23 years, 4 months ago)
Dissolution Date19 July 2022 (10 months, 3 weeks ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameDr Neil Alexander Harbury
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed17 October 2014(14 years, 8 months after company formation)
Appointment Duration7 years, 9 months (closed 19 July 2022)
RoleGeologist
Country of ResidenceEngland
Correspondence AddressElsley Court 20-22 Great Titchfield Street
London
W1W 8BE
Director NameDr Neil Alexander Harbury
Date of BirthMay 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed17 October 2014(14 years, 8 months after company formation)
Appointment Duration7 years, 9 months (closed 19 July 2022)
RoleGeologist
Country of ResidenceUnited Kingdom
Correspondence AddressElsley Court 20-22 Great Titchfield Street
London
W1W 8BE
Secretary NameMrs Angela Ruth Harbury
StatusClosed
Appointed17 October 2014(14 years, 8 months after company formation)
Appointment Duration7 years, 9 months (closed 19 July 2022)
RoleCompany Director
Correspondence AddressElsley Court 20-22 Great Titchfield Street
London
W1W 8BE
Director NameLilian May Kersley
Date of BirthApril 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2000(same day as company formation)
RoleRetired
Correspondence Address20 Royal Crescent
Bath
Avon
BA1 2LT
Director NameRichard David Wheaton
Date of BirthDecember 1943 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2000(same day as company formation)
RoleGarage Services Md
Country of ResidenceUnited Kingdom
Correspondence AddressWindrush
Chard Junction
Chard
Somerset
TA20 4QN
Secretary NameLilian May Kersley
NationalityBritish
StatusResigned
Appointed07 February 2000(same day as company formation)
RoleRetired
Correspondence Address20 Royal Crescent
Bath
Avon
BA1 2LT
Director NameDr Terence Andrew Paterson
Date of BirthMarch 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(3 years, 1 month after company formation)
Appointment Duration11 years, 6 months (resigned 17 October 2014)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address20 Royal Crescent
Bath
BA1 2LT
Secretary NameDr Terence Andrew Paterson
NationalityBritish
StatusResigned
Appointed01 November 2004(4 years, 8 months after company formation)
Appointment Duration9 years, 11 months (resigned 17 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Royal Crescent
Bath
BA1 2LT
Director NameMr Gareth Willcock
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2008(8 years, 1 month after company formation)
Appointment Duration6 years, 5 months (resigned 12 September 2014)
RoleFinancial Advisor
Country of ResidenceUnited Kingdom
Correspondence Address20 Royal Crescent
Bath
Somerset
BA1 2LT
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed07 February 2000(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed07 February 2000(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered AddressElsley Court
20-22 Great Titchfield Street
London
W1W 8BE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 900 other UK companies use this postal address

Shareholders

4 at £1Neil Alexander Harbury & Angela Ruth Harbury
100.00%
Ordinary

Accounts

Latest Accounts31 December 2020 (2 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

7 January 2022Confirmation statement made on 6 January 2022 with no updates (3 pages)
26 November 2021Second filing for the appointment of Dr Neil Alexander Harbury as a director (3 pages)
25 November 2021Notification of Neil Alexander Harbury as a person with significant control on 6 April 2016 (2 pages)
25 November 2021Cessation of Neil Alexander Harbury as a person with significant control on 6 April 2016 (1 page)
20 October 2021Director's details changed for Dr Neil Alexander Harbury on 1 September 2021 (2 pages)
20 October 2021Change of details for Mrs Angela Ruth Harbury as a person with significant control on 1 September 2021 (2 pages)
20 October 2021Change of details for Dr Neil Alexander Harbury as a person with significant control on 1 September 2021 (2 pages)
30 September 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
6 January 2021Confirmation statement made on 6 January 2021 with no updates (3 pages)
15 December 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
7 February 2020Confirmation statement made on 7 February 2020 with no updates (3 pages)
24 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
18 June 2019Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA England to Elsley Court 20-22 Great Titchfield Street London W1W 8BE on 18 June 2019 (1 page)
8 February 2019Confirmation statement made on 7 February 2019 with no updates (3 pages)
28 September 2018Accounts for a dormant company made up to 31 December 2017 (4 pages)
9 February 2018Confirmation statement made on 7 February 2018 with no updates (3 pages)
21 September 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
21 September 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
19 March 2017Confirmation statement made on 7 February 2017 with updates (6 pages)
19 March 2017Confirmation statement made on 7 February 2017 with updates (6 pages)
3 October 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
3 October 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
18 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 4
(3 pages)
18 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 4
(3 pages)
1 April 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
1 April 2015Registered office address changed from 20 Royal Crescent Bath Avon BA1 2LT to 5Th Floor 89 New Bond Street London W1S 1DA on 1 April 2015 (1 page)
1 April 2015Registered office address changed from 20 Royal Crescent Bath Avon BA1 2LT to 5Th Floor 89 New Bond Street London W1S 1DA on 1 April 2015 (1 page)
1 April 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
1 April 2015Registered office address changed from 20 Royal Crescent Bath Avon BA1 2LT to 5Th Floor 89 New Bond Street London W1S 1DA on 1 April 2015 (1 page)
26 March 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 4
(3 pages)
26 March 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 4
(3 pages)
26 March 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 4
(3 pages)
27 January 2015Appointment of Mrs Angela Ruth Harbury as a secretary on 17 October 2014 (2 pages)
27 January 2015Termination of appointment of Terence Andrew Paterson as a secretary on 17 October 2014 (1 page)
27 January 2015Termination of appointment of Terence Andrew Paterson as a director on 17 October 2014 (1 page)
27 January 2015Termination of appointment of Gareth Willcock as a director on 12 September 2014 (1 page)
27 January 2015Appointment of Dr Neil Alexander Harbury as a director on 17 October 2014 (2 pages)
27 January 2015Appointment of Mrs Angela Ruth Harbury as a secretary on 17 October 2014 (2 pages)
27 January 2015Termination of appointment of Terence Andrew Paterson as a secretary on 17 October 2014 (1 page)
27 January 2015Termination of appointment of Terence Andrew Paterson as a director on 17 October 2014 (1 page)
27 January 2015Termination of appointment of Gareth Willcock as a director on 12 September 2014 (1 page)
27 January 2015Appointment of Dr Neil Alexander Harbury as a director on 17 October 2014 (2 pages)
27 January 2015Appointment of Dr Neil Alexander Harbury as a director on 17 October 2014
  • ANNOTATION Clarification a second filed AP01 was registered on 26/11/21
(3 pages)
25 July 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
25 July 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
1 May 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 4
(5 pages)
1 May 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 4
(5 pages)
1 May 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 4
(5 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
13 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (5 pages)
13 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (5 pages)
13 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (5 pages)
29 March 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
29 March 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
22 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (5 pages)
22 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (5 pages)
22 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (5 pages)
19 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
19 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
23 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (5 pages)
23 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (5 pages)
23 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (5 pages)
13 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
13 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
17 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (5 pages)
17 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (5 pages)
17 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (5 pages)
16 February 2010Director's details changed for Terence Andrew Paterson on 16 February 2010 (2 pages)
16 February 2010Director's details changed for Mr Gareth Willcock on 16 February 2010 (2 pages)
16 February 2010Director's details changed for Terence Andrew Paterson on 16 February 2010 (2 pages)
16 February 2010Director's details changed for Mr Gareth Willcock on 16 February 2010 (2 pages)
3 June 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
3 June 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
25 February 2009Return made up to 07/02/09; full list of members (4 pages)
25 February 2009Return made up to 07/02/09; full list of members (4 pages)
2 May 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
2 May 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
8 April 2008Director appointed mr gareth willcock (1 page)
8 April 2008Director appointed mr gareth willcock (1 page)
10 March 2008Return made up to 07/02/08; full list of members (3 pages)
10 March 2008Appointment terminated director lilian kersley (1 page)
10 March 2008Return made up to 07/02/08; full list of members (3 pages)
10 March 2008Appointment terminated director lilian kersley (1 page)
25 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
25 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
12 February 2007Return made up to 07/02/07; full list of members (2 pages)
12 February 2007Return made up to 07/02/07; full list of members (2 pages)
6 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
6 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
1 March 2006Return made up to 07/02/06; full list of members (2 pages)
1 March 2006Return made up to 07/02/06; full list of members (2 pages)
8 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
8 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
23 February 2005Return made up to 07/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
23 February 2005Return made up to 07/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
4 November 2004New secretary appointed (1 page)
4 November 2004Secretary resigned (1 page)
4 November 2004New secretary appointed (1 page)
4 November 2004Secretary resigned (1 page)
3 November 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
3 November 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
9 March 2004Return made up to 07/02/04; full list of members (8 pages)
9 March 2004Director resigned (1 page)
9 March 2004New director appointed (1 page)
9 March 2004Return made up to 07/02/04; full list of members (8 pages)
9 March 2004Director resigned (1 page)
9 March 2004New director appointed (1 page)
9 July 2003Return made up to 07/02/03; full list of members (7 pages)
9 July 2003Return made up to 07/02/02; full list of members (7 pages)
9 July 2003Return made up to 07/02/03; full list of members (7 pages)
9 July 2003Return made up to 07/02/02; full list of members (7 pages)
10 April 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
10 April 2003Total exemption full accounts made up to 31 December 2001 (9 pages)
10 April 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
10 April 2003Total exemption full accounts made up to 31 December 2001 (9 pages)
15 March 2002Total exemption full accounts made up to 31 December 2000 (9 pages)
15 March 2002Total exemption full accounts made up to 31 December 2000 (9 pages)
4 September 2001Compulsory strike-off action has been discontinued (1 page)
4 September 2001Return made up to 07/03/01; full list of members (8 pages)
4 September 2001Compulsory strike-off action has been discontinued (1 page)
4 September 2001Return made up to 07/03/01; full list of members (8 pages)
31 July 2001First Gazette notice for compulsory strike-off (1 page)
31 July 2001First Gazette notice for compulsory strike-off (1 page)
12 May 2000New secretary appointed;new director appointed (2 pages)
12 May 2000New director appointed (2 pages)
12 May 2000Secretary resigned (1 page)
12 May 2000Director resigned (1 page)
12 May 2000New secretary appointed;new director appointed (2 pages)
12 May 2000New director appointed (2 pages)
12 May 2000Secretary resigned (1 page)
12 May 2000Director resigned (1 page)
10 May 2000Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page)
10 May 2000Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page)
7 February 2000Incorporation (14 pages)
7 February 2000Incorporation (14 pages)